COCO Nails Bar Jj Ltd
Private Limited Company
COCO Nails Bar Jj Ltd
85 Northgate Street
Gloucester
GL1 2AG
Wales
Company Name | COCO Nails Bar Jj Ltd |
---|
Company Status | Active |
---|
Company Number | 14752149 |
---|
Incorporation Date | 23 March 2023 (1 year, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | T Nails J&J. Limited and COCO Nails Bar J&J Ltd |
---|
Current Director | Thi Kim Dung Truong |
---|
Business Industry | Other Service Activities |
---|
Business Activity | Hairdressing and Other Beauty Treatment |
---|
Latest Accounts | — |
---|
Next Accounts Due | 23 December 2024 (7 months, 3 weeks from now) |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | 5 April 2024 (overdue) |
---|
Registered Address | 85 Northgate Street Gloucester GL1 2AG Wales |
Shared Address | This company shares its address with 1 other company |
Constituency | Gloucester |
---|
Region | South West |
---|
County | Gloucestershire |
---|
Built Up Area | Gloucester |
---|
Accounts Year End | 31 March |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | 23 December 2024 (7 months, 3 weeks from now) |
---|
Latest Return | — |
---|
Next Return Due | 5 April 2024 (overdue) |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (9302) | Hairdressing & other beauty treatment |
---|
SIC 2007 (96020) | Hairdressing and other beauty treatment |
---|
6 October 2023 | Company name changed coco nails bar j&j LTD\certificate issued on 06/10/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-10-06
| 3 pages |
---|
3 October 2023 | Company name changed t nails j&J. LIMITED\certificate issued on 03/10/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-10-02
| 3 pages |
---|
2 October 2023 | Withdraw the company strike off application | 1 page |
---|
2 October 2023 | Registered office address changed from 78 Howard Street Gloucester GL1 4UU England to 85 Northgate Street Gloucester GL1 2AG on 2 October 2023 | 1 page |
---|
2 October 2023 | Registered office address changed from 85 Northgate Street Gloucester GL1 2AG England to 85 Northgate Street Gloucester GL1 2AG on 2 October 2023 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—